London
SW19 7JY
Director Name | Miss Paola Clara Ricci |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | French |
Status | Closed |
Appointed | 27 February 2020(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 August 2021) |
Role | Finance And Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Connect House 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Serge Trigano |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Rue De La Faisanderie Paris 75016 France |
Director Name | Mr Gilbert Trigano |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 23 Rue Alberic Magnard Paris 75016 France |
Director Name | Mr Jean-Michel Landam |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 20 Avenue De La Belle Gassielle Nogent Sur Marac 94130 Foreign |
Director Name | Mr Michel Boeuf |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 55 Cheniston Gardens Kensington London W8 6TJ |
Secretary Name | Mrs Anny Haneuse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 101 Bradbourne Vale Road Sevenoaks Kent TN13 3DL |
Director Name | Mr Alex El Kayem |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1993(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2001) |
Role | Managing Director |
Correspondence Address | 55 Cheniston Gardens London W8 |
Director Name | Henri Giscard D Estaing |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 June 1997(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 89 Boulevard Du Montparnasse Paris 75006 France Foreign |
Director Name | Jerome Maton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2001(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 15 Rue Vezelay Paris 75008 Foreign |
Director Name | Christopher John Woodbridge-Cox |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pump House Stone Quarry Road Chelwood Gate West Sussex RH17 7LP |
Director Name | Cedric Gobilliard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2003(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 16 Rue Thiers Boulogne 92100 France |
Secretary Name | Anne Gobert |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 May 2003(30 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 52 Edith Road London W14 9BB |
Secretary Name | Laurent Freoa |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 2003(30 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 52 Edith Road London W14 9BB |
Secretary Name | Stephanie Belot |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 June 2004(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 60c Addison Road London W14 8JJ |
Director Name | Benoit Anger |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2006(33 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 38 Hurlingham Square London SW6 3DZ |
Director Name | Sylvain Rabuel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2006(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Rue Du 4 Septembre Paris 75002 France |
Director Name | Laurent Jean Joseph Marie De Chorivit |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2008(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 Thackeray Street London W8 5HB |
Secretary Name | Palmira De Aguiar |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 May 2008(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2012) |
Role | Financial Controller |
Correspondence Address | 1 Rippon House Manor Fields London SW15 3NE |
Director Name | Ms Laure Baume |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2012(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2014) |
Role | Ceo Sales And Marketing Nmea |
Country of Residence | France |
Correspondence Address | Gemini House 10-18 Putney Hill London SW15 6AA |
Secretary Name | Mr Sebastien Tristran Bucourt |
---|---|
Status | Resigned |
Appointed | 17 December 2012(39 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2013) |
Role | Company Director |
Correspondence Address | 7 First Floor Flat Werter Road London SW15 2LL |
Director Name | Mr Eric Chauvet |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2014(40 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Gemini House 10-18 Putney Hill London SW15 6AA |
Director Name | Mrs Martine Chayeb |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2014(41 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2020) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Connect 2 133-137 Alexandra Road London SW19 7JY |
Director Name | Mr Patrick John Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2014(41 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 June 2015) |
Role | Managing Director Uk Scandinavia |
Country of Residence | United States |
Correspondence Address | Gemini House 10-18 Putney Hill London SW15 6AA |
Website | clubmed.com |
---|---|
Telephone | 07 701541923 |
Telephone region | Mobile |
Registered Address | Connect 2 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
1.8m at £1 | Club Med Sa 100.00% Ordinary |
---|---|
1 at £1 | Hotel Tour Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,098,062 |
Gross Profit | £788,547 |
Net Worth | £5,045,311 |
Cash | £35,015 |
Current Liabilities | £1,007,765 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
15 December 2004 | Delivered on: 31 December 2004 Persons entitled: Tourism Australia Classification: Rent deposit deed Secured details: £58,300 due or to become due from the company to the chargee. Particulars: The monies held from time to time in the deposit account. Outstanding |
---|---|
15 November 1999 | Delivered on: 18 November 1999 Persons entitled: Glp Intressenter Ab Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date as secured under a rent deposit deed dated the same. Particulars: £59,410.94 and any sum from time to time deposited and any interest thereon. Outstanding |
22 December 2020 | Appointment of Miss Paola Clara Ricci as a director on 27 February 2020 (3 pages) |
---|---|
22 December 2020 | Termination of appointment of Martine Chayeb as a director on 10 June 2020 (2 pages) |
22 December 2020 | Restoration by order of the court (3 pages) |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2018 | Application to strike the company off the register (3 pages) |
28 August 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
15 June 2018 | Statement of capital on 15 June 2018
|
15 June 2018 | Solvency Statement dated 08/06/18 (1 page) |
15 June 2018 | Resolutions
|
15 June 2018 | Statement by Directors (1 page) |
21 May 2018 | Accounts for a medium company made up to 31 October 2017 (22 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 May 2017 | Full accounts made up to 31 October 2016 (19 pages) |
8 May 2017 | Full accounts made up to 31 October 2016 (19 pages) |
12 May 2016 | Full accounts made up to 31 October 2015 (16 pages) |
12 May 2016 | Full accounts made up to 31 October 2015 (16 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
17 December 2015 | Appointment of Mrs Estelle Marie Monique Eliane Giraudeau as a director on 15 July 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Estelle Marie Monique Eliane Giraudeau as a director on 15 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from , Gemini House, 10-18 Putney Hill, London, SW15 6AA to Connect 2 133-137 Alexandra Road London SW19 7JY on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page) |
12 June 2015 | Registered office address changed from Gemini House 10-18 Putney Hill London SW15 6AA to Connect 2 133-137 Alexandra Road London SW19 7JY on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Patrick John Mitchell as a director on 4 June 2015 (1 page) |
23 March 2015 | Full accounts made up to 31 October 2014 (16 pages) |
23 March 2015 | Full accounts made up to 31 October 2014 (16 pages) |
12 January 2015 | Appointment of Mr Patrick John Mitchell as a director on 12 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Laure Baume as a director on 12 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Laure Baume as a director on 12 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Patrick John Mitchell as a director on 12 December 2014 (2 pages) |
6 November 2014 | Appointment of Mrs Martine Chayeb as a director on 26 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of Eric Chauvet as a director on 26 September 2014 (1 page) |
6 November 2014 | Appointment of Mrs Martine Chayeb as a director on 26 September 2014 (2 pages) |
6 November 2014 | Termination of appointment of Eric Chauvet as a director on 26 September 2014 (1 page) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 March 2014 | Full accounts made up to 31 October 2013 (16 pages) |
28 March 2014 | Full accounts made up to 31 October 2013 (16 pages) |
13 February 2014 | Termination of appointment of Laurent De Chorivit as a director (1 page) |
13 February 2014 | Appointment of Mr Eric Chauvet as a director (2 pages) |
13 February 2014 | Termination of appointment of Sebastien Bucourt as a secretary (1 page) |
13 February 2014 | Termination of appointment of Sebastien Bucourt as a secretary (1 page) |
13 February 2014 | Termination of appointment of Laurent De Chorivit as a director (1 page) |
13 February 2014 | Appointment of Mr Eric Chauvet as a director (2 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
19 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
10 January 2013 | Appointment of Mr Sebastien Tristran Bucourt as a secretary (2 pages) |
10 January 2013 | Appointment of Mr Sebastien Tristran Bucourt as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Palmira De Aguiar as a secretary (1 page) |
10 January 2013 | Termination of appointment of Palmira De Aguiar as a secretary (1 page) |
2 July 2012 | Appointment of Ms Laure Baume as a director (2 pages) |
2 July 2012 | Appointment of Ms Laure Baume as a director (2 pages) |
29 June 2012 | Termination of appointment of Sylvain Rabuel as a director (1 page) |
29 June 2012 | Termination of appointment of Sylvain Rabuel as a director (1 page) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Full accounts made up to 31 October 2011 (15 pages) |
29 February 2012 | Full accounts made up to 31 October 2011 (15 pages) |
13 September 2011 | Full accounts made up to 31 October 2010 (15 pages) |
13 September 2011 | Full accounts made up to 31 October 2010 (15 pages) |
5 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Secretary's details changed for Palmira De Aguiar on 1 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Laurent Jean Joseph Marie De Chorivit on 1 August 2010 (2 pages) |
5 July 2011 | Director's details changed for Sylvain Rabuel on 1 October 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Palmira De Aguiar on 1 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Sylvain Rabuel on 1 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Laurent Jean Joseph Marie De Chorivit on 1 August 2010 (2 pages) |
5 July 2011 | Director's details changed for Laurent Jean Joseph Marie De Chorivit on 1 August 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Palmira De Aguiar on 1 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Sylvain Rabuel on 1 October 2010 (2 pages) |
5 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Laurent Jean Joseph Marie De Chorivit on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sylvain Rabuel on 18 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Sylvain Rabuel on 18 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Laurent Jean Joseph Marie De Chorivit on 18 May 2010 (2 pages) |
21 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 October 2009 (15 pages) |
17 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
17 July 2009 | Return made up to 18/05/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
21 May 2009 | Full accounts made up to 31 October 2008 (15 pages) |
12 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
12 June 2008 | Full accounts made up to 31 October 2007 (13 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 May 2008 | Appointment terminated director benoit anger (1 page) |
30 May 2008 | Appointment terminated director benoit anger (1 page) |
19 May 2008 | Secretary appointed palmira de aguiar (1 page) |
19 May 2008 | Secretary appointed palmira de aguiar (1 page) |
13 May 2008 | Appointment terminated secretary stephanie belot (1 page) |
13 May 2008 | Appointment terminated secretary stephanie belot (1 page) |
2 April 2008 | Director appointed laurent jean joseph marie de chorivit (1 page) |
2 April 2008 | Director appointed laurent jean joseph marie de chorivit (1 page) |
8 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
8 September 2007 | Full accounts made up to 31 October 2006 (13 pages) |
6 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
6 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
13 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
17 May 2006 | Full accounts made up to 31 October 2005 (13 pages) |
17 May 2006 | Full accounts made up to 31 October 2005 (13 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
13 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
13 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
8 June 2005 | Full accounts made up to 31 October 2004 (14 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 4TH floor 1A hammersmith broadway london W6 9DL (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 4TH floor, 1A hammersmith broadway, london, W6 9DL (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: kennedy house 115 hammersmith road london W14 0QH (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: kennedy house, 115 hammersmith road, london, W14 0QH (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (1 page) |
24 June 2004 | New secretary appointed (1 page) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
8 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
8 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
18 September 2003 | New secretary appointed (1 page) |
18 September 2003 | New secretary appointed (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
9 April 2003 | Full accounts made up to 31 October 2002 (13 pages) |
9 April 2003 | Full accounts made up to 31 October 2002 (13 pages) |
14 March 2003 | New director appointed (1 page) |
14 March 2003 | New director appointed (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
30 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
9 March 2002 | Full accounts made up to 31 October 2001 (11 pages) |
9 March 2002 | Full accounts made up to 31 October 2001 (11 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (11 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (11 pages) |
30 June 2000 | Resolutions
|
25 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 28/05/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 October 1999 (11 pages) |
18 February 2000 | Full accounts made up to 31 October 1999 (11 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 106/108 brompton road, london, SW3 1JJ (1 page) |
17 November 1999 | Registered office changed on 17/11/99 from: 106/108 brompton road london SW3 1JJ (1 page) |
24 May 1999 | Return made up to 28/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 28/05/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
12 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
3 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 31 October 1997 (11 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
28 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 28/05/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
13 February 1997 | Full accounts made up to 31 October 1996 (12 pages) |
20 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 28/05/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
25 May 1995 | Return made up to 28/05/95; no change of members (6 pages) |
25 May 1995 | Return made up to 28/05/95; no change of members (6 pages) |
22 July 1993 | Memorandum and Articles of Association (11 pages) |
22 July 1993 | Memorandum and Articles of Association (11 pages) |
20 July 1993 | Resolutions
|
20 July 1993 | £ nc 160000/1760000 18/06/93 (1 page) |
20 July 1993 | £ nc 160000/1760000 18/06/93 (1 page) |
20 July 1993 | Resolutions
|
9 December 1986 | Full accounts made up to 31 October 1985 (16 pages) |
9 December 1986 | Full accounts made up to 31 October 1985 (16 pages) |
11 July 1986 | Gazettable document (10 pages) |
11 July 1986 | Gazettable document (10 pages) |